Entity Name: | GULL AIRE VILLAGE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Mar 2013 (12 years ago) |
Document Number: | 766911 |
FEI/EIN Number |
592252029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONSER JOHN | President | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
MONSER JOHN | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
MARRO KATHY | Secretary | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
MARRO KATHY | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
CHIEFFO SALVATORE | Vice President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
CHIEFFO SALVATORE | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
FARMER TIMOTHY | Treasurer | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
FARMER TIMOTHY | Director | 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
BROWDER KAREN | Agent | 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763 |
REINKE JAMES | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
AMENDMENT | 2013-03-04 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | BROWDER, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL 33763 | - |
AMENDMENT | 1995-01-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lawvestor, LLC and Samantha Ridge as assignees of Kathleen Stines, Douglas Sullivan, David Sulllivan, and Thomas Sullivan, Appellant(s) v. Amerifund Equity Group, Gull Aire Village Association, Inc., Estate Of Marilyn J. Sullivan, and East Winds Consulting, LLC, Appellee(s). | 2D2024-1403 | 2024-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kathleen Stines |
Role | Appellant |
Status | Active |
Name | LAWVESTOR LLC |
Role | Appellant |
Status | Active |
Representations | Anthony Anderson Benton Dogali |
Name | Samantha Ridge |
Role | Appellant |
Status | Active |
Representations | Anthony Anderson Benton Dogali |
Name | Douglas Sullivan |
Role | Appellant |
Status | Active |
Name | David Sulllivan |
Role | Appellant |
Status | Active |
Name | Thomas Sullivan |
Role | Appellant |
Status | Active |
Name | AMERIFUND EQUITY GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Kevin Joseph Loftus |
Name | GULL AIRE VILLAGE ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Estate Of Marilyn J. Sullivan |
Role | Appellee |
Status | Active |
Name | East Winds Consulting, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Justus Farrar |
Name | Hon. John Carassas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-11 |
Type | Record |
Subtype | Supplemental Record |
Description | 33 PAGES - REDACTED |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. |
View | View File |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 90 - IB DUE 11/25/2024 |
On Behalf Of | Samantha Ridge |
Docket Date | 2024-08-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Samantha Ridge |
Docket Date | 2024-06-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Samantha Ridge |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Samantha Ridge |
Docket Date | 2024-08-05 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | CARASSAS - 173 PAGES |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-06-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Samantha Ridge |
View | View File |
Docket Date | 2024-06-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State